Southern Spars (Uk) Limited

DataGardener
live
Small

Southern Spars (uk) Limited

06781537Private Limited With Share Capital

Towngate House, 2-8 Parkstone Road, Poole, BH152PW
Incorporated

31/12/2008

Company Age

17 years

Directors

2

Employees

25

SIC Code

52102

Risk

very low risk

Company Overview

Registration, classification & business activity

Southern Spars (uk) Limited (06781537) is a private limited with share capital incorporated on 31/12/2008 (17 years old) and registered in poole, BH152PW. The company operates under SIC code 52102 - operation of warehousing and storage facilities for air transport activities.

Private Limited With Share Capital
SIC: 52102
Small
Incorporated 31/12/2008
BH152PW
25 employees

Financial Overview

Total Assets

£25.86M

Liabilities

£14.17M

Net Assets

£11.69M

Turnover

£2.26M

Cash

£156

Key Metrics

25

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

9

Registered

4

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

75
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2025
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:16-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:14-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2014
Memorandum Articles
Category:Incorporation
Date:18-11-2014
Resolution
Category:Resolution
Date:18-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:16-05-2014
Change Of Name Notice
Category:Change Of Name
Date:16-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2013
Termination Director Company With Name
Category:Officers
Date:28-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-01-2011
Gazette Notice Compulsary
Category:Gazette
Date:11-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Incorporation Company
Category:Incorporation
Date:31-12-2008

Innovate Grants

1

This company received a grant of £160375.0 for Low Cost Commercial Dynarig. The project started on 01/09/2025 and ended on 31/03/2026.

Import / Export

Imports
12 Months2
60 Months7
Exports
12 Months2
60 Months10

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

The Old Rectory, The Green, Calbourne, Newport, Isle Of Wight, PO304JE
Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH152PWRegistered

Related Companies

1

Contact

southernspars.com
Towngate House, 2-8 Parkstone Road, Poole, BH152PW